Company NameErnle Estates Holdings Limited
DirectorMark Andrew Cook
Company StatusActive
Company Number05189533
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Previous NameContract Management (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(5 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed01 January 2005(5 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 06 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor, 315
Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Mark Andrew Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

13 February 2024Registered office address changed from 8 Durweston Street London W1H 1EW to Second Floor, 315 Regents Park Road London N3 1DP on 13 February 2024 (1 page)
19 December 2023Termination of appointment of Andrew Stuart Holmwood as a director on 6 December 2023 (1 page)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
28 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (2 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (1 page)
13 August 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (2 pages)
13 August 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (1 page)
13 August 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (2 pages)
13 August 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
5 September 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
5 September 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
21 February 2012Full accounts made up to 31 December 2010 (10 pages)
21 February 2012Full accounts made up to 31 December 2010 (10 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 August 2007Return made up to 26/07/07; full list of members (2 pages)
16 August 2007Return made up to 26/07/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (14 pages)
5 November 2006Accounts made up to 31 December 2005 (14 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london london NW3 6JG (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
24 August 2005Return made up to 26/07/05; full list of members (2 pages)
24 August 2005Return made up to 26/07/05; full list of members (2 pages)
20 April 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
20 April 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
10 March 2005Particulars of contract relating to shares (4 pages)
10 March 2005Particulars of contract relating to shares (4 pages)
10 February 2005Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2005Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 2005Company name changed contract management (london) lim ited\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed contract management (london) lim ited\certificate issued on 28/01/05 (2 pages)
18 January 2005New secretary appointed;new director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed;new director appointed (3 pages)
18 January 2005New director appointed (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
26 July 2004Incorporation (16 pages)
26 July 2004Incorporation (16 pages)